Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELMCHURCH ESTATES & EQUITIES LIMITED
Company Information for

ELMCHURCH ESTATES & EQUITIES LIMITED

18 NORTH BAR WITHIN, BEVERLEY, NORTH HUMBERSIDE, HU17 8AX,
Company Registration Number
02688521
Private Limited Company
Active

Company Overview

About Elmchurch Estates & Equities Ltd
ELMCHURCH ESTATES & EQUITIES LIMITED was founded on 1992-02-18 and has its registered office in North Humberside. The organisation's status is listed as "Active". Elmchurch Estates & Equities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELMCHURCH ESTATES & EQUITIES LIMITED
 
Legal Registered Office
18 NORTH BAR WITHIN
BEVERLEY
NORTH HUMBERSIDE
HU17 8AX
Other companies in HU17
 
Filing Information
Company Number 02688521
Company ID Number 02688521
Date formed 1992-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB708020278  
Last Datalog update: 2024-04-06 18:44:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMCHURCH ESTATES & EQUITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELMCHURCH ESTATES & EQUITIES LIMITED

Current Directors
Officer Role Date Appointed
ROSALIE FRANCES CAMMISH
Company Secretary 1998-03-03
ALEXANDER SYDNEY CAMMISH
Director 1992-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PHILIP GREEN
Company Secretary 1992-03-24 1998-03-03
CHRISTOPHER JAMES GREEN
Director 1992-03-24 1998-03-03
NORMA ELIZABETH GREEN
Director 1992-03-24 1998-03-03
L & A SECRETARIAL LIMITED
Nominated Secretary 1992-02-18 1992-03-24
L & A REGISTRARS LIMITED
Nominated Director 1992-02-18 1992-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER SYDNEY CAMMISH MULBERRY RESIDENTIAL LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
ALEXANDER SYDNEY CAMMISH PLUM PROPERTY MANAGEMENT (YORKSHIRE) LIMITED Director 2016-01-20 CURRENT 2006-04-20 Active - Proposal to Strike off
ALEXANDER SYDNEY CAMMISH CAMMISH & COMPANY LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
ALEXANDER SYDNEY CAMMISH RIDINGS PROPERTY MANAGEMENT SERVICES LIMITED Director 1993-07-01 CURRENT 1993-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-03-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-04-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-03-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0118/02/16 ANNUAL RETURN FULL LIST
2016-02-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0118/02/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0118/02/13 ANNUAL RETURN FULL LIST
2013-01-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0118/02/12 ANNUAL RETURN FULL LIST
2012-02-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0118/02/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-19AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-19AR0118/02/10 ANNUAL RETURN FULL LIST
2010-02-19CH01Director's details changed for Mr Alexander Sydney Cammish on 2010-02-19
2009-02-27363aReturn made up to 18/02/09; full list of members
2009-02-17AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-12AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-25363aReturn made up to 18/02/08; full list of members
2007-03-06363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-23363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-24363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-01363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-03-18363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-03-06363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-12363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-02287REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 2 NEWBEGIN HORNSEA EAST YORKSHIRE HU18 1AG
2000-03-0288(2)RAD 21/02/00--------- £ SI 10@1=10 £ IC 90/100
2000-02-25363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-22363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1999-01-22225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98
1998-04-23363sRETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS
1998-04-18288bDIRECTOR RESIGNED
1998-04-18288bDIRECTOR RESIGNED
1998-04-18288bSECRETARY RESIGNED
1998-04-01287REGISTERED OFFICE CHANGED ON 01/04/98 FROM: UNIT 1 BRIGHTON STREET INDUSTRIAL EST FREIGHTLINER ROAD HULL N HUMBERSIDE HU3 4UW
1998-04-01288aNEW SECRETARY APPOINTED
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-06363sRETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-11363sRETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-24363sRETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-27287REGISTERED OFFICE CHANGED ON 27/09/94 FROM: ESSEX HOUSE MANOR STREET HULL HU1 1YW
1994-06-23363sRETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-12363sRETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS
1992-11-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-11-0488(2)RAD 13/10/92--------- £ SI 88@1=88 £ IC 2/90
1992-09-15395PARTICULARS OF MORTGAGE/CHARGE
1992-04-24288NEW DIRECTOR APPOINTED
1992-04-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-04-24287REGISTERED OFFICE CHANGED ON 24/04/92 FROM: 31 CORSHAM STREET LONDON N1 6DR
1992-04-13CERTNMCOMPANY NAME CHANGED ELMCHURCH ESTATES LIMITED CERTIFICATE ISSUED ON 14/04/92
1992-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELMCHURCH ESTATES & EQUITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELMCHURCH ESTATES & EQUITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-09-15 Outstanding CHRISTOPHER JAMES GREEN
Creditors
Creditors Due Within One Year 2013-06-30 £ 42,132
Creditors Due Within One Year 2012-06-30 £ 33,240
Creditors Due Within One Year 2012-06-30 £ 33,240
Creditors Due Within One Year 2011-06-30 £ 16,387

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELMCHURCH ESTATES & EQUITIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 1,192
Cash Bank In Hand 2012-06-30 £ 1,617
Cash Bank In Hand 2012-06-30 £ 1,617
Cash Bank In Hand 2011-06-30 £ 1,347
Current Assets 2013-06-30 £ 147,483
Current Assets 2012-06-30 £ 142,283
Current Assets 2012-06-30 £ 142,283
Current Assets 2011-06-30 £ 131,775
Debtors 2013-06-30 £ 139,291
Debtors 2012-06-30 £ 125,666
Debtors 2012-06-30 £ 125,666
Debtors 2011-06-30 £ 110,428
Shareholder Funds 2013-06-30 £ 106,454
Shareholder Funds 2012-06-30 £ 110,336
Shareholder Funds 2012-06-30 £ 110,336
Shareholder Funds 2011-06-30 £ 116,904
Stocks Inventory 2013-06-30 £ 7,000
Stocks Inventory 2012-06-30 £ 15,000
Stocks Inventory 2012-06-30 £ 15,000
Stocks Inventory 2011-06-30 £ 20,000
Tangible Fixed Assets 2013-06-30 £ 1,103
Tangible Fixed Assets 2012-06-30 £ 1,293
Tangible Fixed Assets 2012-06-30 £ 1,293
Tangible Fixed Assets 2011-06-30 £ 1,516

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELMCHURCH ESTATES & EQUITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMCHURCH ESTATES & EQUITIES LIMITED
Trademarks
We have not found any records of ELMCHURCH ESTATES & EQUITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMCHURCH ESTATES & EQUITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ELMCHURCH ESTATES & EQUITIES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ELMCHURCH ESTATES & EQUITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMCHURCH ESTATES & EQUITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELMCHURCH ESTATES & EQUITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.